Search icon

MILGO INDUSTRIAL INC.

Company Details

Name: MILGO INDUSTRIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1960 (65 years ago)
Entity Number: 132368
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: ATTENTION: BRUCE GITLIN, 27 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1250

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILGO BUFKIN 401(K) PROFIT SHARING PLAN & TRUST 2023 111964132 2024-10-11 MILGO INDUSTRIAL, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BRUCE GITLIN
Valid signature Filed with authorized/valid electronic signature
MILGO BUFKIN 401(K) PROFIT SHARING PLAN & TRUST 2022 111964132 2023-10-10 MILGO INDUSTRIAL, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401(K) PROFIT SHARING PLAN & TRUST 2021 111964132 2022-09-19 MILGO INDUSTRIAL, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401(K) PROFIT SHARING PLAN & TRUST 2020 111964132 2021-10-11 MILGO INDUSTRIAL, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401(K) PROFIT SHARING PLAN & TRUST 2019 111964132 2020-10-07 MILGO INDUSTRIAL, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401 K PROFIT SHARING PLAN TRUST 2018 111964132 2019-09-18 MILGO INDUSTRIAL, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401 K PROFIT SHARING PLAN TRUST 2017 111964132 2018-10-15 MILGO INDUSTRIAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401 K PROFIT SHARING PLAN TRUST 2016 111964132 2017-09-07 MILGO INDUSTRIAL, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401 K PROFIT SHARING PLAN TRUST 2015 111964132 2016-07-14 MILGO INDUSTRIAL, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing BRUCE GITLIN
MILGO BUFKIN 401 K PROFIT SHARING PLAN TRUST 2014 111964132 2015-07-21 MILGO INDUSTRIAL, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7183886476
Plan sponsor’s address 68 LOMBARDY ST, BROOKLYN, NY, 112225207

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing BRUCE GITLIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: BRUCE GITLIN, 27 EAST 93RD STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-09-15 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
2012-12-07 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
1960-10-14 2012-12-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1960-10-14 2012-12-07 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207000760 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
B688343-2 1988-09-26 ASSUMED NAME CORP INITIAL FILING 1988-09-26
236393 1960-10-14 CERTIFICATE OF INCORPORATION 1960-10-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DETAILS 73666146 1987-06-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-12-19

Mark Information

Mark Literal Elements DETAILS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FORMED METAL COMPONENTS FOR USE IN DRYWALL AND PLASTER CONSTRUCTION
International Class(es) 006 - Primary Class
U.S Class(es) 014
Class Status ABANDONED
First Use Jan. 14, 1987
Use in Commerce Mar. 10, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MILGO INDUSTRIAL, INC.
Owner Address 520 MORGAN AVENUE BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CAROL A. SCHRAGER
Correspondent Name/Address CAROL A SCHRAGER, 404 PARK AVE S, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1988-12-19 ABANDONMENT - EXPRESS MAILED
1988-11-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-06-09 FINAL REFUSAL MAILED
1988-03-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-10-06 NON-FINAL ACTION MAILED
1987-09-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309311090 0215000 2005-10-11 68 LOMBARDY ST., BROOKLYN, NY, 11222
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-11-04

Related Activity

Type Accident
Activity Nr 102353026
309435584 0215000 2005-10-11 68 LOMBARDY ST., BROOKLYN, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-12-13

Related Activity

Type Referral
Activity Nr 202394441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-11-21
Abatement Due Date 2005-11-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106185556 0215000 1992-04-16 68 LOMBARDY STREET, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1994-02-22

Related Activity

Type Complaint
Activity Nr 74942848
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-08-13
Abatement Due Date 1994-01-28
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Initial Penalty 2500.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 8
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 101
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 700.0
Initial Penalty 1750.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Initial Penalty 1000.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 700.0
Initial Penalty 1750.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-08-13
Abatement Due Date 1994-02-22
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Current Penalty 200.0
Initial Penalty 500.0
Contest Date 1992-09-18
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 52
Gravity 01
11653953 0235300 1978-11-14 520 MORGAN AVE, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-14
Case Closed 1978-12-11

Related Activity

Type Complaint
Activity Nr 320363948

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1978-11-17
Abatement Due Date 1978-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-11-17
Abatement Due Date 1978-12-04
Nr Instances 2
11698370 0235300 1978-05-24 520 MORGAN AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1984-03-10
11704079 0235300 1978-04-17 520 MORGAN AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-17
Case Closed 1978-05-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-25
Abatement Due Date 1978-05-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-04-25
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-04-25
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1978-04-25
Abatement Due Date 1978-05-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-04-25
Abatement Due Date 1978-05-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 B04 III
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-04-25
Abatement Due Date 1978-05-23
Nr Instances 4
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-04-25
Abatement Due Date 1978-05-23
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-25
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-25
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-04-25
Abatement Due Date 1978-05-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-04-25
Abatement Due Date 1978-05-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-04-25
Abatement Due Date 1978-04-26
Nr Instances 6
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1978-04-25
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654708300 2021-01-27 0202 PPS 68 Lombardy St, Brooklyn, NY, 11222-5207
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497832.55
Loan Approval Amount (current) 497832.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5207
Project Congressional District NY-07
Number of Employees 31
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 502783.6
Forgiveness Paid Date 2022-01-28
3495247208 2020-04-27 0202 PPP 68 Lombardy Street, Brooklyn, NY, 11222
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495900
Loan Approval Amount (current) 495900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 43
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 502095.35
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
458464 Interstate 2024-09-10 7500 2023 1 2 Private(Property)
Legal Name MILGO INDUSTRIAL INC
DBA Name MILGO BUFKIN
Physical Address 68 LOMBARDY ST, BROOKLYN, NY, 11222, US
Mailing Address 68 LOMBARDY ST, BROOKLYN, NY, 11222, US
Phone (718) 388-6476
Fax (718) 388-1132
E-mail ACCOUNTANT@MILGOBUFKIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPRAI01399
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-04-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 54894JF
License state of the main unit NY
Vehicle Identification Number of the main unit 4KDC4B1R2XJ006179
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203424 Other Contract Actions 1992-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 188
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-21
Termination Date 1994-01-31
Pretrial Conference Date 1992-10-16
Section 1332

Parties

Name MILGO INDUSTRIAL INC.
Role Plaintiff
Name ACOUSTICAL DESIGN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State